MITAX CONSULTING LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/12/2431 December 2024 | Confirmation statement made on 2024-11-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Change of details for Mr Michael Menonye Nwaki as a person with significant control on 2023-11-14 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
26/01/2326 January 2023 | Change of details for Mr Micheal Nwaki as a person with significant control on 2023-01-26 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Director's details changed for Michael Menonye Nwaki on 2022-01-26 |
24/01/2224 January 2022 | Registered office address changed from 141 City Road Bristol BS2 8YH to Unit 5 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ on 2022-01-24 |
22/01/2222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
19/04/1619 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/04/1520 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/04/1416 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/10/1330 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
14/06/1314 June 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/09/1221 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
18/04/1218 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
04/11/114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM UJIMA HOUSE 97-107 WILDER STREET AVON BRISTOL BS2 8QU |
30/03/1130 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MENONYE NWAKI / 29/03/2011 |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 4 BROAD PLAIN BRISTOL BS2 0JP |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company